Search icon

BEST PRACTICE WAY LLC

Company Details

Entity Name: BEST PRACTICE WAY LLC
Jurisdiction: FLORIDA
Filing Type: Florida Limited Liability Company
Status: Active
Date Filed: 25 Apr 2017 (8 years ago)
Last Event: LC AMENDMENT
Event Date Filed: 15 May 2017 (8 years ago)
Document Number: L17000091718
FEI/EIN Number 82-1490650
Address: 14001 NW 112 Avenue, UNIT 8, Hialeah Gardens, FL 33018
Mail Address: 14001 NW 112 Avenue, UNIT 8, Hialeah Gardens, FL 33018
ZIP code: 33018
County: Miami-Dade
Place of Formation: FLORIDA

Agent

Name Role Address
KAZIMOV, SAMIR Agent 14001 NW 112 Avenue, UNIT 8, Hialeah Gardens, FL 33018

Manager

Name Role Address
KAZIMOV, SAMIR Manager 14001 nw 112 avenue, UNIT 8 Hialeah Gardens, FL 33018

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G19000092525 AZNUT ACTIVE 2019-08-26 2029-12-31 No data 14001 NW 112TH AVE, UNIT 8, HIALEAH GARDENS, FL, 33018

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2024-01-25 14001 NW 112 Avenue, UNIT 8, Hialeah Gardens, FL 33018 No data
CHANGE OF MAILING ADDRESS 2024-01-25 14001 NW 112 Avenue, UNIT 8, Hialeah Gardens, FL 33018 No data
REGISTERED AGENT ADDRESS CHANGED 2024-01-25 14001 NW 112 Avenue, UNIT 8, Hialeah Gardens, FL 33018 No data
LC AMENDMENT 2017-05-15 No data No data
REGISTERED AGENT NAME CHANGED 2017-05-15 KAZIMOV, SAMIR No data

Court Cases

Title Case Number Docket Date Status
Bata Food LLC, etc., Appellant(s), v. Best Practice Way, LLC, etc., Appellee(s). 3D2023-2058 2023-11-17 Closed
Classification NOA Final - County Civil - Other
Court 3rd District Court of Appeal
Originating Court County Court for the Eleventh Judicial Circuit, Miami-Dade County
22-34265 CC

Parties

Name Bata Food LLC
Role Appellant
Status Active
Representations Sean Richard Wydner, Yasir Billoo
Name BEST PRACTICE WAY LLC
Role Appellee
Status Active
Representations Adam Jason Lamb, Cameron Asghar Chuback
Name Hon. Patricia Marino Pedraza
Role Judge/Judicial Officer
Status Active
Name Miami-Dade Clerk
Role Lower Tribunal Clerk
Status Active

Docket Entries

Docket Date 2024-07-09
Type Mandate
Subtype Disp. w/o Mandate
Description Disp. w/o Mandate
Docket Date 2024-07-09
Type Misc. Events
Subtype West Publishing
Description West Publishing
Docket Date 2024-07-09
Type Motions Other
Subtype Motion/Notice Voluntary Dismissal
Description Notice Voluntary Dismissal
On Behalf Of Bata Food LLC
View View File
Docket Date 2024-05-08
Type Notice
Subtype Notice of Agreed Extension of Time
Description Notice of Agreed Extension of Time to Serve Appellee's Answer Brief - 60 days to 7/15/24
On Behalf Of Best Practice Way, LLC
Docket Date 2024-04-30
Type Order
Subtype Order on Motion To Dismiss
Description Upon consideration, Appellee's Motion to Dismiss the appeal is hereby denied as moot in light of the Initial Brief and Appendix being filed.
View View File
Docket Date 2024-04-16
Type Record
Subtype Appendix
Description Appendix
On Behalf Of Bata Food LLC
Docket Date 2024-04-16
Type Brief
Subtype Initial Brief
Description Initial Brief
On Behalf Of Bata Food LLC
View View File
Docket Date 2024-04-05
Type Order
Subtype Order
Description Pursuant to the time schedule provided in the Florida Rules of Appellate Procedure, the time for filing the initial brief has expired. This cause will be subject to dismissal unless the document referred to is filed within ten (10) days from the date of this Order, or within said time the Court is otherwise notified that this matter is being diligently prosecuted.
View View File
Docket Date 2024-04-04
Type Motions Other
Subtype Motion To Dismiss
Description Appellee's Motion to Dismiss for Appellant's Failure to Serve Initial Brief, or in the Alternative, to require Appellant to immediately serve Initial Brief
On Behalf Of Best Practice Way, LLC
Docket Date 2024-02-26
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief- 30 days to 03/27/024(Granted)
On Behalf Of Bata Food LLC
Docket Date 2024-02-06
Type Motions Extensions
Subtype Motion for Extension of Time to Serve Initial Brief
Description Unopposed Motion for Extension of Time to Serve Initial Brief- 20 days to 02/26/2024(GRANTED)
On Behalf Of Bata Food LLC
Docket Date 2024-01-17
Type Record
Subtype Record on Appeal
Description Record on Appeal
On Behalf Of Miami-Dade Clerk
Docket Date 2023-11-28
Type Notice
Subtype Notice
Description Notice of filing certificate of service.
On Behalf Of Bata Food LLC
Docket Date 2023-11-28
Type Event
Subtype Fee Satisfied
Description Fee Satisfied
Docket Date 2023-11-28
Type Miscellaneous Document
Subtype Pay Case Filing Fee-300
Description Case Filing Fee $300 paid through the portal. Batch # 9616404
On Behalf Of Bata Food LLC
View View File
Docket Date 2023-11-17
Type Letter
Subtype Acknowledgment Letter
Description Acknowledgment Letter
View View File
Docket Date 2023-11-17
Type Notice
Subtype Notice of Appeal
Description Notice of Appeal Incomplete certificate of service
On Behalf Of Bata Food LLC
Docket Date 2024-07-09
Type Disposition by Order
Subtype Dismissed
Description IT IS HEREBY ORDERED that Appellant's Notice of Voluntary Dismissal is recognized by the Court, and this appeal from the County Court for the Eleventh Judicial Circuit, Miami-Dade County, Florida, is hereby dismissed.
View View File
Docket Date 2023-11-17
Type Order
Subtype Order on Filing Fee
Description This is to notify counsel for appellant that the filing and prosecution of a notice of appeal in this Court is not acceptable without compliance with the Florida Rules of Appellate Procedure. Therefore, this appeal will be dismissed unless the required three hundred dollar ($300.00) fee is paid to the Clerk of the Court on or before November 27, 2023.
View View File

Documents

Name Date
ANNUAL REPORT 2024-01-25
ANNUAL REPORT 2023-01-29
ANNUAL REPORT 2022-04-18
ANNUAL REPORT 2021-01-31
ANNUAL REPORT 2020-04-13
ANNUAL REPORT 2019-01-07
ANNUAL REPORT 2018-04-12
LC Amendment 2017-05-15
Florida Limited Liability 2017-04-25

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
4540147806 2020-05-28 0455 PPP 2249 SW 59th Terrace, West Park, FL, 33023
Loan Status Date 2021-03-18
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 8800
Loan Approval Amount (current) 8800
Undisbursed Amount 0
Franchise Name -
Lender Location ID 121536
Servicing Lender Name Customers Bank
Servicing Lender Address 40 General Warren Blvd, Malvern, PA, 19355
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description New Business or 2 years or less
Project Address West Park, BROWARD, FL, 33023-1001
Project Congressional District FL-24
Number of Employees 3
NAICS code 722515
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 121536
Originating Lender Name Customers Bank
Originating Lender Address Malvern, PA
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 8862.93
Forgiveness Paid Date 2021-02-19
1641408509 2021-02-19 0455 PPS 1206 Stirling Rd Ste 11A, Dania Beach, FL, 33004-3547
Loan Status Date 2021-12-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 20000
Loan Approval Amount (current) 20000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 499141
Servicing Lender Name Readycap Lending, LLC
Servicing Lender Address 200 Connell Drive Suite 4000, BERKELEY HEIGHTS, NJ, 07922
Rural or Urban Indicator U
Hubzone Y
LMI Y
Business Age Description Existing or more than 2 years old
Project Address Dania Beach, BROWARD, FL, 33004-3547
Project Congressional District FL-25
Number of Employees 3
NAICS code 311919
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 499141
Originating Lender Name Readycap Lending, LLC
Originating Lender Address BERKELEY HEIGHTS, NJ
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 20138.08
Forgiveness Paid Date 2021-11-05

Date of last update: 18 Feb 2025

Sources: Florida Department of State